- Company Overview for ASPEN COMMERCIAL SERVICES LIMITED (08706243)
- Filing history for ASPEN COMMERCIAL SERVICES LIMITED (08706243)
- People for ASPEN COMMERCIAL SERVICES LIMITED (08706243)
- More for ASPEN COMMERCIAL SERVICES LIMITED (08706243)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
06 Oct 2018 | TM01 | Termination of appointment of Stuart Alexander Wright as a director on 9 August 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
21 Apr 2017 | CH01 | Director's details changed for Mr Stuart Alexander Wright on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Stuart Alexander Wright on 21 April 2017 | |
09 Mar 2017 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from 152-160 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 1 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from Aspen House Plowenders Close Addington Kent ME19 5AX to 152-160 152-160 City Road London EC1V 2NX on 1 February 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
22 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
16 May 2014 | AD01 | Registered office address changed from 5 Liberty Square Kings Hill West Malling ME19 4AU England on 16 May 2014 | |
25 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-25
|